Barnsley
S75 2HX
Secretary Name | Mrs Joanne Grace |
---|---|
Nationality | English |
Status | Current |
Appointed | 08 July 2004(100 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Intake Lane Barnsley S75 2HX |
Director Name | Mr Stewart Robert McGuffie |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2007(103 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hollin Hall Skipton Road Ilkley West Yorkshire LS29 9RN |
Director Name | Frederic Roger Bentley |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 1994) |
Role | Solicitor |
Correspondence Address | Austerlands Manchester Road Slaithwaite Huddersfield West Yorkshire HD7 6LP |
Director Name | John Richard Corrin |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(87 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Stead Ben Rhydding Drive Ilkley West Yorkshire LS29 8BQ |
Director Name | David Fearnley |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(87 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 11 Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Director Name | Mr Keith Malcolm Feather |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(87 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwalls Stoney Lane Burley Woodhead Ilkley West Yorkshire LS29 7AU |
Director Name | Mr John Peter Honeysett |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(87 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 1999) |
Role | Retired Banker |
Correspondence Address | 9 St Winifreds Road Harrogate North Yorkshire HG2 8LN |
Director Name | Gerald Wightman |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(87 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Belmont 110 Knowle Lane Mirfield West Yorkshire WF4 9RG |
Director Name | Mr Geoffrey Willshaw |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(87 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | Ballington Grange Lowe Hill Leek Staffordshire ST13 7LY |
Director Name | Dr Derek Harold Wood |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Farnham Grange Farnham Knaresborough North Yorkshire HG5 9JE |
Secretary Name | Gerald Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(87 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Belmont 110 Knowle Lane Mirfield West Yorkshire WF4 9RG |
Director Name | Mr Christopher Norman Laine |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2000) |
Role | Chartered Accountant |
Correspondence Address | Woodlands Cottage Lower Common Road West Wellow Romsey Hampshire SO51 6BT |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Secretary Name | Martin George Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Director Name | Mr Peter Charles Smart |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(94 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Four Oaks 30 Hall Drive Bramhope Leeds West Yorkshire LS16 9JE |
Secretary Name | Miss Jean Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(96 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | 7 Water Street Scissett Huddersfield West Yorkshire HD8 9JG |
Website | allied-textiles.com |
---|---|
Telephone | 01226 285533 |
Telephone region | Barnsley |
Registered Address | 1st Floor 5 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
71m at £0.2 | Allied Textiles LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,780,000 |
Cash | £185,000 |
Current Liabilities | £31,883,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (10 months, 3 weeks from now) |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unregistered land being mayfield house and mayfield yarns at mayfield mill mayfield ashbourne derbyshire fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
30 April 2018 | Delivered on: 2 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 February 2015 | Delivered on: 7 February 2015 Persons entitled: Saints Capital Chamonic L.P,(As Security Trustee) Classification: A registered charge Outstanding |
6 November 2000 | Delivered on: 10 November 2000 Satisfied on: 4 January 2012 Persons entitled: Hsbc Bank PLC Classification: Security interest agreement Secured details: All present and future obligations monies and liabilities of the company to the chargee on any account whatsoever. Particulars: The company has agreed that the bank shall have possession of the certificates of title to the securities including 141,143.469 participating sterling class shares in mellon newton universal growth funds and all distributions dividends interest and other income. See the mortgage charge document for full details. Fully Satisfied |
11 October 2000 | Delivered on: 27 October 2000 Satisfied on: 4 January 2012 Persons entitled: Hsbc Bank PLC Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to the securities including 491,120.675 euro class shartes, 97,968.809 sterling class shares and 18,416.602 swiss franc class shares in five arrows international reserves limited and all other rights of the compamny thereonn under the terms of the deed. See the mortgage charge document for full details. Fully Satisfied |
30 August 2000 | Delivered on: 12 September 2000 Satisfied on: 4 May 2007 Persons entitled: 3I PLC(The Security Trustee) Classification: Debenture Secured details: All monies and liabilities (whether present or future actual or contingent) due as at the date of the debenture or at any time thereafter due or owing or incurred by the company to the chargee (acting for itself and as trustee on behalf of the investors ) pursuant to the deed of guarantee (other than dividends on any shares). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 August 2000 | Delivered on: 12 September 2000 Satisfied on: 4 May 2007 Persons entitled: 31 PLC(The Security Trustee) Classification: Debenture Secured details: All monies and liabilities (whether present or future actual or contingent) due as at the date of the debenture or at any time thereafter due or owing or incurred by the company to the chargee (acting for itself and as trustee on behalf of the investors ) pursuant to the deed of guarantee (other than dividends on any shares). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 2000 | Delivered on: 31 July 2000 Satisfied on: 4 January 2012 Persons entitled: Hsbc Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bonds debentures notes and/or stocks, shares and other securities together with all dividends and other monies. Fully Satisfied |
22 November 2011 | Delivered on: 1 December 2011 Satisfied on: 30 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land adjoining birkshead mill birkshead wilsden bradford t/no WYK332900 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
24 July 2000 | Delivered on: 31 July 2000 Satisfied on: 4 January 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
---|---|
21 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
7 January 2021 | Statement by Directors (1 page) |
7 January 2021 | Statement of capital on 7 January 2021
|
7 January 2021 | Solvency Statement dated 14/12/20 (1 page) |
7 January 2021 | Resolutions
|
30 November 2020 | Director's details changed for Mrs Joanne Grace on 28 October 2020 (2 pages) |
30 November 2020 | Secretary's details changed for Mrs Joanne Grace on 28 October 2020 (1 page) |
2 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
29 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
26 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
2 May 2018 | Registration of charge 000813380012, created on 30 April 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
27 April 2018 | Notification of Allied Textiles Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Satisfaction of charge 000813380011 in full (4 pages) |
14 November 2017 | Satisfaction of charge 000813380011 in full (4 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (9 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (9 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 May 2015 | Annual return made up to 16 April 2015 no member list Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 16 April 2015 no member list Statement of capital on 2015-05-21
|
2 March 2015 | Resolutions
|
2 March 2015 | Resolutions
|
7 February 2015 | Registration of charge 000813380011, created on 2 February 2015 (48 pages) |
7 February 2015 | Registration of charge 000813380011, created on 2 February 2015 (48 pages) |
7 February 2015 | Registration of charge 000813380011, created on 2 February 2015 (48 pages) |
30 December 2014 | Satisfaction of charge 10 in full (4 pages) |
30 December 2014 | Satisfaction of charge 10 in full (4 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 May 2014 | Annual return made up to 16 April 2014 Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 Statement of capital on 2014-05-13
|
10 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (14 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (14 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 May 2012 | Annual return made up to 16 April 2012 (17 pages) |
15 May 2012 | Annual return made up to 16 April 2012 (17 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 May 2011 | Annual return made up to 16 April 2011 (14 pages) |
13 May 2011 | Annual return made up to 16 April 2011 (14 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 July 2010 | Registered office address changed from Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 May 2009 | Return made up to 16/04/09; no change of members (10 pages) |
4 May 2009 | Return made up to 16/04/09; no change of members (10 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 May 2008 | Return made up to 16/04/08; no change of members
|
14 May 2008 | Return made up to 16/04/08; no change of members
|
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
13 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
1 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
22 May 2007 | Return made up to 16/04/07; bulk list available separately (7 pages) |
22 May 2007 | Return made up to 16/04/07; bulk list available separately (7 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
8 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
8 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
8 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
8 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
8 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
8 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
19 May 2006 | Return made up to 16/04/06; full list of members
|
19 May 2006 | Return made up to 16/04/06; full list of members
|
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
16 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
10 May 2004 | Full accounts made up to 30 September 2003 (16 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
10 May 2004 | Full accounts made up to 30 September 2003 (16 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
12 May 2003 | Full accounts made up to 30 September 2002 (18 pages) |
12 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
12 May 2003 | Full accounts made up to 30 September 2002 (18 pages) |
12 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
7 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
2 May 2001 | Return made up to 16/04/01; bulk list available separately
|
2 May 2001 | Full accounts made up to 30 September 2000 (19 pages) |
2 May 2001 | Return made up to 16/04/01; bulk list available separately
|
2 May 2001 | Full accounts made up to 30 September 2000 (19 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
10 November 2000 | Particulars of mortgage/charge (8 pages) |
10 November 2000 | Particulars of mortgage/charge (8 pages) |
27 October 2000 | Particulars of mortgage/charge (8 pages) |
27 October 2000 | Particulars of mortgage/charge (8 pages) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
12 September 2000 | Particulars of mortgage/charge (7 pages) |
12 September 2000 | Particulars of mortgage/charge (7 pages) |
12 September 2000 | Particulars of mortgage/charge (7 pages) |
12 September 2000 | Particulars of mortgage/charge (7 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 September 2000 | Resolutions
|
29 August 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 August 2000 | Re-registration of Memorandum and Articles (79 pages) |
29 August 2000 | Application for reregistration from PLC to private (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 August 2000 | Re-registration of Memorandum and Articles (79 pages) |
29 August 2000 | Application for reregistration from PLC to private (1 page) |
29 August 2000 | Resolutions
|
10 August 2000 | Ad 01/08/00-01/08/00 £ si [email protected]=5583 £ ic 17746716/17752299 (3 pages) |
10 August 2000 | Ad 01/08/00-01/08/00 £ si [email protected]=5583 £ ic 17746716/17752299 (3 pages) |
31 July 2000 | Particulars of mortgage/charge (6 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (6 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
26 April 2000 | Return made up to 16/04/00; bulk list available separately
|
26 April 2000 | Full group accounts made up to 30 September 1999 (37 pages) |
26 April 2000 | Return made up to 16/04/00; bulk list available separately
|
26 April 2000 | Full group accounts made up to 30 September 1999 (37 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 16/04/99; bulk list available separately (7 pages) |
4 May 1999 | Return made up to 16/04/99; bulk list available separately (7 pages) |
22 April 1999 | Full group accounts made up to 30 September 1998 (33 pages) |
22 April 1999 | Full group accounts made up to 30 September 1998 (33 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
8 July 1998 | Ad 30/06/98--------- £ si [email protected]=910 £ ic 17745806/17746716 (2 pages) |
8 July 1998 | Ad 30/06/98--------- £ si [email protected]=910 £ ic 17745806/17746716 (2 pages) |
1 June 1998 | Ad 22/05/98--------- £ si [email protected]=3912 £ ic 17741894/17745806 (3 pages) |
1 June 1998 | Ad 22/05/98--------- £ si [email protected]=3912 £ ic 17741894/17745806 (3 pages) |
18 May 1998 | Ad 07/05/98--------- £ si [email protected]=10465 £ ic 17731429/17741894 (4 pages) |
18 May 1998 | Ad 07/05/98--------- £ si [email protected]=10465 £ ic 17731429/17741894 (4 pages) |
1 May 1998 | Full group accounts made up to 30 September 1997 (31 pages) |
1 May 1998 | Return made up to 16/04/98; bulk list available separately
|
1 May 1998 | Full group accounts made up to 30 September 1997 (31 pages) |
1 May 1998 | Return made up to 16/04/98; bulk list available separately
|
6 March 1998 | Ad 02/03/98--------- £ si [email protected]=246 £ ic 17731181/17731427 (2 pages) |
6 March 1998 | Ad 02/03/98--------- £ si [email protected]=246 £ ic 17731181/17731427 (2 pages) |
10 October 1997 | Ad 30/09/97--------- premium £ si [email protected]=109 £ ic 17731072/17731181 (2 pages) |
10 October 1997 | Ad 30/09/97--------- premium £ si [email protected]=109 £ ic 17731072/17731181 (2 pages) |
16 September 1997 | Ad 08/09/97--------- £ si [email protected]=114 £ ic 17730958/17731072 (2 pages) |
16 September 1997 | Ad 08/09/97--------- £ si [email protected]=114 £ ic 17730958/17731072 (2 pages) |
22 July 1997 | Ad 15/07/97--------- £ si [email protected]=14240 £ ic 17716718/17730958 (4 pages) |
22 July 1997 | Ad 15/07/97--------- £ si [email protected]=14240 £ ic 17716718/17730958 (4 pages) |
2 July 1997 | Ad 24/06/97--------- £ si [email protected]=1148 £ ic 17715570/17716718 (3 pages) |
2 July 1997 | Ad 24/06/97--------- £ si [email protected]=1148 £ ic 17715570/17716718 (3 pages) |
4 June 1997 | Ad 23/05/97--------- £ si [email protected]=7261 £ ic 17708309/17715570 (5 pages) |
4 June 1997 | Ad 23/05/97--------- £ si [email protected]=7261 £ ic 17708309/17715570 (5 pages) |
21 May 1997 | Ad 12/05/97--------- £ si [email protected]=1743 £ ic 17706566/17708309 (3 pages) |
21 May 1997 | Ad 12/05/97--------- £ si [email protected]=1743 £ ic 17706566/17708309 (3 pages) |
23 April 1997 | Full group accounts made up to 30 September 1996 (33 pages) |
23 April 1997 | Return made up to 16/04/97; bulk list available separately
|
23 April 1997 | Full group accounts made up to 30 September 1996 (33 pages) |
23 April 1997 | Return made up to 16/04/97; bulk list available separately
|
24 January 1997 | Ad 16/01/97--------- £ si [email protected]=5105 £ ic 17715715/17720820 (3 pages) |
24 January 1997 | Ad 16/01/97--------- £ si [email protected]=5105 £ ic 17715715/17720820 (3 pages) |
31 December 1996 | Ad 19/12/96--------- premium £ si [email protected]=411 £ ic 17715304/17715715 (2 pages) |
31 December 1996 | Ad 19/12/96--------- premium £ si [email protected]=411 £ ic 17715304/17715715 (2 pages) |
18 December 1996 | Ad 06/12/96--------- £ si [email protected]=15868 £ ic 17699436/17715304 (5 pages) |
18 December 1996 | Ad 06/12/96--------- £ si [email protected]=15868 £ ic 17699436/17715304 (5 pages) |
2 October 1996 | Ad 24/09/96--------- premium £ si [email protected]=2294 £ ic 17697142/17699436 (2 pages) |
2 October 1996 | Ad 24/09/96--------- premium £ si [email protected]=2294 £ ic 17697142/17699436 (2 pages) |
17 September 1996 | Ad 05/09/96--------- £ si [email protected]=1669 £ ic 17695473/17697142 (2 pages) |
17 September 1996 | Ad 05/09/96--------- £ si [email protected]=1669 £ ic 17695473/17697142 (2 pages) |
4 August 1996 | Ad 23/07/96--------- £ si [email protected]=4065 £ ic 17691408/17695473 (2 pages) |
4 August 1996 | Ad 24/07/96--------- £ si [email protected]=758 £ ic 17690650/17691408 (2 pages) |
4 August 1996 | Ad 23/07/96--------- £ si [email protected]=199 £ ic 17690451/17690650 (2 pages) |
4 August 1996 | Ad 23/07/96--------- £ si [email protected]=4065 £ ic 17691408/17695473 (2 pages) |
4 August 1996 | Ad 24/07/96--------- £ si [email protected]=758 £ ic 17690650/17691408 (2 pages) |
4 August 1996 | Ad 23/07/96--------- £ si [email protected]=199 £ ic 17690451/17690650 (2 pages) |
10 July 1996 | Ad 28/06/96--------- £ si [email protected]=5567 £ ic 17684884/17690451 (3 pages) |
10 July 1996 | Ad 28/06/96--------- £ si [email protected]=5567 £ ic 17684884/17690451 (3 pages) |
10 June 1996 | Ad 23/05/96--------- £ si [email protected]=6028 £ ic 17678856/17684884 (3 pages) |
10 June 1996 | Ad 23/05/96--------- £ si [email protected]=6028 £ ic 17678856/17684884 (3 pages) |
24 May 1996 | Ad 14/05/96--------- £ si [email protected]=52992 £ ic 17625864/17678856 (11 pages) |
24 May 1996 | Ad 14/05/96--------- £ si [email protected]=52992 £ ic 17625864/17678856 (11 pages) |
13 May 1996 | Ad 30/04/96--------- premium £ si [email protected]=2646 £ ic 17623218/17625864 (2 pages) |
13 May 1996 | Ad 30/04/96--------- premium £ si [email protected]=2646 £ ic 17623218/17625864 (2 pages) |
24 April 1996 | Full group accounts made up to 30 September 1995 (60 pages) |
24 April 1996 | Return made up to 16/04/96; bulk list available separately
|
24 April 1996 | Full group accounts made up to 30 September 1995 (60 pages) |
24 April 1996 | Return made up to 16/04/96; bulk list available separately
|
11 April 1996 | Ad 27/03/96--------- £ si [email protected]=6373 £ ic 17616845/17623218 (3 pages) |
11 April 1996 | Ad 27/03/96--------- £ si [email protected]=2348 £ ic 17614497/17616845 (2 pages) |
11 April 1996 | Ad 27/03/96--------- £ si [email protected]=20149 £ ic 17594348/17614497 (2 pages) |
11 April 1996 | Ad 27/03/96--------- £ si [email protected]=10448 £ ic 17583900/17594348 (2 pages) |
11 April 1996 | Ad 27/03/96--------- £ si [email protected]=6373 £ ic 17616845/17623218 (3 pages) |
11 April 1996 | Ad 27/03/96--------- £ si [email protected]=2348 £ ic 17614497/17616845 (2 pages) |
11 April 1996 | Ad 27/03/96--------- £ si [email protected]=20149 £ ic 17594348/17614497 (2 pages) |
11 April 1996 | Ad 27/03/96--------- £ si [email protected]=10448 £ ic 17583900/17594348 (2 pages) |
16 February 1996 | Ad 30/01/96--------- £ si [email protected]=6374 £ ic 17577526/17583900 (2 pages) |
16 February 1996 | Ad 30/01/96--------- £ si [email protected]=1873 £ ic 17575653/17577526 (2 pages) |
16 February 1996 | Ad 30/01/96--------- £ si [email protected]=6374 £ ic 17577526/17583900 (2 pages) |
16 February 1996 | Ad 30/01/96--------- £ si [email protected]=1873 £ ic 17575653/17577526 (2 pages) |
9 January 1996 | Ad 19/12/95--------- £ si [email protected]=124 £ ic 17575529/17575653 (2 pages) |
9 January 1996 | Ad 19/12/95--------- £ si [email protected]=124 £ ic 17575529/17575653 (2 pages) |
13 November 1995 | Ad 03/11/95--------- £ si [email protected]=349 £ ic 17575180/17575529 (2 pages) |
13 November 1995 | Ad 03/11/95--------- £ si [email protected]=349 £ ic 17575180/17575529 (2 pages) |
3 October 1995 | Ad 26/09/95--------- £ si [email protected]=8843 £ ic 17566337/17575180 (2 pages) |
3 October 1995 | Ad 26/09/95--------- £ si [email protected]=8843 £ ic 17566337/17575180 (2 pages) |
12 September 1995 | Ad 01/09/95--------- £ si [email protected]=6374 £ ic 17559963/17566337 (2 pages) |
12 September 1995 | Ad 01/09/95--------- £ si [email protected]=6374 £ ic 17559963/17566337 (2 pages) |
31 July 1995 | Ad 25/07/95--------- £ si [email protected]=14537 £ ic 17545426/17559963 (2 pages) |
31 July 1995 | Ad 25/07/95--------- £ si [email protected]=14537 £ ic 17545426/17559963 (2 pages) |
24 July 1995 | Secretary's particulars changed (2 pages) |
24 July 1995 | Secretary's particulars changed (2 pages) |
19 May 1995 | Ad 10/05/95--------- premium £ si [email protected]=11697 £ ic 17511419/17523116 (2 pages) |
19 May 1995 | Ad 10/05/95--------- premium £ si [email protected]=12748 £ ic 17498671/17511419 (10 pages) |
19 May 1995 | Ad 10/05/95--------- premium £ si [email protected]=11697 £ ic 17511419/17523116 (2 pages) |
19 May 1995 | Ad 10/05/95--------- premium £ si [email protected]=12748 £ ic 17498671/17511419 (10 pages) |
11 May 1995 | Ad 02/05/95--------- £ si [email protected]=5446 £ ic 17493225/17498671 (2 pages) |
11 May 1995 | Ad 02/05/95--------- £ si [email protected]=5446 £ ic 17493225/17498671 (2 pages) |
27 April 1995 | Memorandum and Articles of Association (166 pages) |
27 April 1995 | Memorandum and Articles of Association (166 pages) |
25 April 1995 | Full group accounts made up to 30 September 1994 (31 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (10 pages) |
25 April 1995 | Full group accounts made up to 30 September 1994 (31 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (10 pages) |
13 April 1995 | Ad 28/03/95--------- £ si [email protected]=9663 £ ic 17483562/17493225 (4 pages) |
13 April 1995 | Ad 28/03/95--------- £ si [email protected]=9663 £ ic 17483562/17493225 (4 pages) |
12 April 1995 | Memorandum and Articles of Association (100 pages) |
12 April 1995 | Memorandum and Articles of Association (100 pages) |
10 April 1995 | Company name changed allied textile companies PUBLIC LIMITED COMPANY\certificate issued on 11/04/95 (14 pages) |
10 April 1995 | Company name changed allied textile companies PUBLIC LIMITED COMPANY\certificate issued on 11/04/95 (14 pages) |
5 April 1995 | Ad 28/03/95--------- £ si [email protected]=8734650 £ ic 8748912/17483562 (220 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | £ nc 10220523/24250000 28/03/95 (1 page) |
5 April 1995 | Ad 28/03/95--------- £ si [email protected]=8734650 £ ic 8748912/17483562 (220 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | £ nc 10220523/24250000 28/03/95 (1 page) |
7 February 1994 | Listing of particulars (51 pages) |
7 February 1994 | Listing of particulars (51 pages) |